Bromley
BR2 8BG
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992 |
Appointment Duration | 4 months, 3 weeks (resigned 17 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Miss Pamela Elizabeth Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992 |
Appointment Duration | 4 months, 3 weeks (resigned 17 June 1992) |
Role | Company Director |
Correspondence Address | 123 City Road London EC1V 1JB |
Director Name | Lynn Nathan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | 15 Marlborough Mansions Cannon Hill London NW6 1JT |
Secretary Name | Ronald Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Marlborough Mansions Cannon Hill London NW6 1JP |
Secretary Name | Lynn Nathan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | 15 Marlborough Mansions Cannon Hill London NW6 1JT |
Director Name | Mr Adrian Perrins Ford |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | Hillfield Cranley Road Walton On Thames Surrey KT12 5BP |
Secretary Name | Ingrid Tully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(2 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 58 Balfour Road Ilford Essex IG1 4JG |
Director Name | Mrs Lynn Nathan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(3 years after company formation) |
Appointment Duration | 22 years (resigned 02 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 299 Southborough Lane Bromley BR2 8BG |
Secretary Name | Lynn Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 15 Marlborough Mansions Cannon Hill London NW6 1JT |
Secretary Name | Mrs Lynn Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(4 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 299 Southborough Lane Bromley BR2 8BG |
Website | twenty10hotels.com |
---|
Registered Address | 27 Beechcroft Road Bushey WD23 2JU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
151 at £1 | Mr Ronald Nathan 99.34% Ordinary |
---|---|
1 at £1 | Mrs Lynn Nathan 0.66% Ordinary |
Year | 2014 |
---|---|
Turnover | £62,989 |
Gross Profit | £62,195 |
Net Worth | -£56,335 |
Cash | £223 |
Current Liabilities | £109,922 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
11 January 2008 | Delivered on: 16 January 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
---|---|
16 January 2007 | Delivered on: 18 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 July 1993 | Delivered on: 12 August 1993 Persons entitled: John Jack Sandler Anthony Sacker Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 29/7/93 and this charge. Particulars: £3,875 being the initial deposit standing to the credit of an interest earning deposit account. Outstanding |
5 July 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
---|---|
30 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
2 July 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
22 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Register inspection address has been changed to 60 Cannon Street London EC4N 6NP (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
26 July 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
25 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Previous accounting period shortened from 30 September 2013 to 30 September 2012 (1 page) |
16 August 2012 | Secretary's details changed for Mrs. Lynn Nathan on 1 August 2012 (2 pages) |
16 August 2012 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
16 August 2012 | Director's details changed for Mrs. Lynn Nathan on 1 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mrs. Lynn Nathan on 1 August 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Mrs. Lynn Nathan on 1 August 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Mrs. Lynn Nathan on 1 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Ronald Nathan on 1 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Ronald Nathan on 1 August 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Mrs. Lynn Nathan on 1 August 2012 (2 pages) |
9 May 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Registered office address changed from C/O 1St Floor, 15 Hanover Square London W1S 1HS United Kingdom on 3 April 2012 (3 pages) |
3 April 2012 | Registered office address changed from C/O 1St Floor, 15 Hanover Square London W1S 1HS United Kingdom on 3 April 2012 (3 pages) |
14 March 2011 | Secretary's details changed for Mrs. Lynn Nathan on 31 March 2010 (2 pages) |
14 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Director's details changed for Mrs. Lynn Nathan on 31 March 2010 (2 pages) |
14 March 2011 | Director's details changed for Ronald Nathan on 31 March 2010 (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Ronald Nathan on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from Elliotts Shah 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Lynn Nathan on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from Elliotts Shah 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Lynn Nathan on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Lynn Nathan on 1 February 2010 (1 page) |
1 February 2010 | Secretary's details changed for Lynn Nathan on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Ronald Nathan on 1 February 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 April 2009 | Return made up to 27/01/09; full list of members (5 pages) |
3 April 2009 | Director and secretary's change of particulars / lynn nathan / 19/06/2008 (1 page) |
3 April 2009 | Director's change of particulars / ronald nathan / 19/06/2008 (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
18 January 2007 | Particulars of mortgage/charge (5 pages) |
14 September 2006 | Amended accounts made up to 31 March 2006 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 February 2006 | Return made up to 27/01/06; full list of members
|
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
31 January 2003 | Return made up to 27/01/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 April 2000 | Return made up to 27/01/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 March 1999 | Return made up to 27/01/99; full list of members (9 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 March 1998 | Return made up to 27/01/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Return made up to 27/01/97; full list of members (8 pages) |
31 January 1997 | Registered office changed on 31/01/97 from: 17-18 dover street london W1X 3PB (1 page) |
11 December 1996 | Secretary resigned (1 page) |
6 May 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
18 January 1996 | Return made up to 27/01/96; full list of members (8 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | Accounts for a small company made up to 31 March 1994 (13 pages) |
20 March 1995 | Return made up to 27/01/95; full list of members (10 pages) |
13 February 1995 | Director resigned;new director appointed (3 pages) |
26 July 1994 | Secretary's particulars changed (2 pages) |
29 March 1994 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
29 March 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 March 1994 | Resolutions
|
7 March 1994 | Accounts for a small company made up to 30 June 1993 (12 pages) |
4 March 1994 | Resolutions
|
4 March 1994 | Notice of meeting to pass res. (1 page) |
4 March 1994 | £ nc 1000/100000 25/01/94 (1 page) |
23 February 1994 | Return made up to 27/01/94; full list of members
|
31 January 1994 | Secretary resigned;new secretary appointed (4 pages) |
12 August 1993 | Particulars of mortgage/charge (4 pages) |
30 June 1993 | Registered office changed on 30/06/93 from: 24 the beverly 133-135 park road london, NW8 7JB (2 pages) |
29 January 1993 | Company name changed conqueror investments LIMITED\certificate issued on 01/02/93 (2 pages) |
17 January 1993 | Return made up to 27/01/93; full list of members
|
2 October 1992 | Accounting reference date notified as 30/06 (1 page) |
28 August 1992 | Ad 17/07/92--------- £ si 150@1=150 £ ic 2/152 (3 pages) |
27 August 1992 | Company name changed conqueror promotions LIMITED\certificate issued on 28/08/92 (2 pages) |
23 June 1992 | Director resigned;new director appointed (2 pages) |
23 June 1992 | Registered office changed on 23/06/92 from: 2ND floor 123 city road london EC1V 1JB (1 page) |
27 January 1992 | Incorporation (16 pages) |